Advanced company searchLink opens in new window

STORES INTERNATIONAL LIMITED

Company number FC027344

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Aug 2013 OSDS02 Termination of overseas company insolvency proceedings
01 Dec 2011 OSLQ01 Appointment of a liquidator of an overseas company
01 Dec 2011 OSLQ03 Winding up of an overseas company
04 Nov 2011 OSCH02 Details changed for an overseas company - C/O Deutsche Bank (Cayman) Ltd, Elizabethan Square, George Town Grand Cayman, Cayman Islandsky 1-1104, Cayman Islands
09 May 2011 OSAP01 Appointment of a director
06 Apr 2011 OSTM01 Termination of appointment of Craig Stokeld as a director
10 Sep 2010 OSTM01 Termination of appointment of Mark Mcgiddy as a director
16 Jul 2009 AA Full accounts made up to 15 December 2008
12 May 2009 BR4 Director's change of particulars / rajanbabu sivanithy / 19/02/2009 / housename/number was: , now: winchester house 1; street was: 68 chartfield avenue, now: great winchester street; post code was: SW15 6HQ, now: EC2N 2DB; secure officer was: false, now: true
06 May 2009 BR4 Director's change of particulars / craig stokeld / 10/02/2009 / housename/number was: orchard corner, now: winchester house 1; street was: netherhall gardens, now: great winchester street; post code was: NW3 5RJ, now: EC2N 2DB; country was: united kingdom, now: ; secure officer was: false, now: true
06 Mar 2009 BR4 Director's change of particulars / mark mcgiddy / 26/01/2009 / housename/number was: , now: winchester house 1; street was: rushy mead, now: great winchester street; area was: water lane great easton, now: ; post town was: dunmow, now: london; region was: essex, now: ; post code was: CM6 2EW, now: EC2N 2DB
18 Sep 2008 AA Full accounts made up to 15 December 2007
10 Sep 2008 BR3 Ic change 22/02/07
28 Jun 2008 BR6 BR009233 person authorised to accept partic 18/06/2008 andrew william bartlett -- address :winchester house 1 great winchester street, london, EC2N 2DB
28 Jun 2008 BR6 BR009233 person authorised to accept partic 18/06/2008 adam paul rutherford -- address :winchester house 1 great winchester street, london, EC2N 2DB
17 Jun 2008 BR4 Director's change of particulars / craig stokeld / 10/06/2008 / housename/number was: , now: orchard corner; street was: 10 saint jamess gardens, now: netherhall gardens; post code was: W11 4RD, now: NW3 5RJ
16 Jun 2008 MISC Aa 15/12/2006 full
04 Mar 2008 BR4 Director appointed mr mark andrew mcgiddy
04 Mar 2008 BR4 Appointment terminated director stuart macfarlane
29 Oct 2007 BR4 Dir change in partic 31/07/07 macfarlane stuart edward
24 Jul 2007 225 Accounting reference date shortened from 31/12/06 to 15/12/06
17 Jul 2007 BR4 Dir resigned 29/06/07 vasudeva nicholas shashi
12 Jul 2007 BR3 Change of address 09/06/06 po bo
12 Jul 2007 AA Full accounts made up to 27 March 2004
12 Jul 2007 AA Full accounts made up to 31 December 2004